Entity Name: | ALPHA PREGNANCY CENTER OF PALM COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Dec 1998 (26 years ago) |
Document Number: | N99000000007 |
FEI/EIN Number | 593559606 |
Address: | 20 Airport Rd, Palm Coast, FL, 32164, US |
Mail Address: | 20 Airport Rd, Palm Coast, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lampe Bruce A | Agent | 18 Winchester Road, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
CALDER MARIA | Vice President | 195 County Road 335, Bunnell, FL, 32110 |
Name | Role | Address |
---|---|---|
LAMPE BRUCE | President | 18 WINCHESTER ROAD, ORMOND BEACH, FL, 32174 |
Name | Role | Address |
---|---|---|
Spina John | Boar | 15 Burning Bush Place, Palm Coast, FL, 32137 |
Reedy Lisa | Boar | 279 County Rd. 335, Bunnell, FL, 32110 |
Name | Role | Address |
---|---|---|
Wahl Ron | Treasurer | 3 Edgewater Place, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
Wahl Kim | Secretary | 3 Edgewater Place, Palm Coast, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000140501 | ALPHA WOMEN'S CENTER | ACTIVE | 2017-12-22 | 2027-12-31 | No data | 20 AIRPORT RD, STE A, PALM COAST, FL, 32164 |
G11000037012 | ALPHA'S THRIFT STORE | ACTIVE | 2011-04-15 | 2026-12-31 | No data | 4751 E MOODY BLVD, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 20 Airport Rd, STE A, Palm Coast, FL 32164 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 20 Airport Rd, STE A, Palm Coast, FL 32164 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-11 | Lampe, Bruce A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-11 | 18 Winchester Road, Ormond Beach, FL 32174 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-10-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State